Company NameDot Net Holdings Limited
Company StatusDissolved
Company Number05201211
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 9 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Daniel Jonathan Scarfe
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Blakes Quay
Gas Works Road
Reading
RG1 3EN
Secretary NameMr Daniel Jonathan Scarfe
NationalityBritish
StatusClosed
Appointed09 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaxmi Building Bermondsey Street
London
SE1 3XJ
Director NameMr Ciaran Mathias Cosgrave
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed14 November 2010(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 30 September 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLaxmi Building Bermondsey Street
London
SE1 3XJ
Director NameTimothy Robert Scarfe
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Englefield Close
Englefield Green
Egham
Surrey
TW20 0SE

Location

Registered AddressLaxmi Building
Bermondsey Street
London
SE1 3XJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

600 at £1Southbay Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£20,000

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
6 June 2014Application to strike the company off the register (3 pages)
25 March 2014Registered office address changed from George V Place, 4 Thames Avenue Windsor Berkshire SL4 1QP on 25 March 2014 (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Director's details changed for Mr Daniel Jonathan Scarfe on 1 September 2011 (2 pages)
4 February 2014Director's details changed for Mr Daniel Jonathan Scarfe on 1 September 2011 (2 pages)
4 February 2014Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 600
(5 pages)
4 February 2014Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 600
(5 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
16 January 2013Director's details changed for Mr Daniel Jonathan Scarfe on 15 January 2013 (2 pages)
16 January 2013Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
15 January 2013Secretary's details changed for Mr Daniel Jonathan Scarfe on 15 January 2013 (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
16 September 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
10 October 2011Appointment of Mr Ciaran Mathias Cosgrave as a director (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 December 2010Termination of appointment of Timothy Scarfe as a director (2 pages)
6 September 2010Director's details changed for Timothy Robert Scarfe on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Mr Daniel Jonathan Scarfe on 1 January 2010 (2 pages)
6 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
6 September 2010Secretary's details changed for Mr Daniel Jonathan Scarfe on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Timothy Robert Scarfe on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Mr Daniel Jonathan Scarfe on 1 January 2010 (2 pages)
6 September 2010Secretary's details changed for Mr Daniel Jonathan Scarfe on 1 January 2010 (2 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 September 2009Return made up to 09/08/09; full list of members (4 pages)
1 September 2009Director and secretary's change of particulars / daniel scarfe / 01/09/2009 (2 pages)
21 April 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
12 August 2008Return made up to 09/08/08; full list of members (4 pages)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
24 September 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
18 September 2007Return made up to 09/08/07; full list of members (2 pages)
13 August 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
25 September 2006Director's particulars changed (1 page)
25 September 2006Return made up to 09/08/06; full list of members (2 pages)
16 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
6 June 2006Registered office changed on 06/06/06 from: ronans lodge forest road winkfield row bracknell berkshire RG42 7QB (1 page)
26 September 2005Return made up to 09/08/05; full list of members (3 pages)
10 August 2005Director's particulars changed (1 page)
8 August 2005Secretary's particulars changed;director's particulars changed (1 page)
13 June 2005Registered office changed on 13/06/05 from: 3 penrith close uxbridge UB8 1XB (1 page)
9 August 2004Incorporation (8 pages)